YANKEE BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameYANKEE BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05976782
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of YANKEE BIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is YANKEE BIDCO LIMITED located?

    Registered Office Address
    2 Hardman Street
    500
    M60 2AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of YANKEE BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    WG&M SHELF COMPANY 111 LIMITEDOct 24, 2006Oct 24, 2006

    What are the latest accounts for YANKEE BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 29, 2013

    What is the status of the latest annual return for YANKEE BIDCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for YANKEE BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Satisfaction of charge 059767820003 in full

    4 pagesMR04

    Satisfaction of charge 059767820004 in full

    4 pagesMR04

    Registered office address changed from Tanzaro House Ardwick Green North Manchester Cheshire M12 6FZ to Po Box 500 2 Hardman Street Manchester M60 2AT on Jan 13, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "Books,Records.etc"
    2 pagesLIQ MISC RES

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    2 pagesLIQ MISC RES

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 30, 2014

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancelling of share premium 19/12/2014
    RES13

    Termination of appointment of Paul Raymond Masters as a director on Dec 18, 2014

    1 pagesTM01

    Annual return made up to Oct 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 4,080,529
    SH01

    Statement of capital following an allotment of shares on May 02, 2014

    • Capital: GBP 4,080,529.00
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 02, 2014

    • Capital: GBP 3,174,807.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registration of charge 059767820004

    38 pagesMR01

    Registration of charge 059767820003

    39 pagesMR01

    Previous accounting period shortened from Jun 30, 2014 to Apr 01, 2014

    3 pagesAA01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Jun 29, 2013

    15 pagesAA

    Who are the officers of YANKEE BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOUT, Paul
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Secretary
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    British140663950001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    STOUT, Paul
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    United KingdomBritish140663950001
    DONALDSON, Steven
    Park House
    1a Park Drive
    WA15 9DW Hale
    Cheshire
    Secretary
    Park House
    1a Park Drive
    WA15 9DW Hale
    Cheshire
    British59569960002
    MATHEWS, Richard James
    50 Alderville Road
    SW6 3RJ London
    Secretary
    50 Alderville Road
    SW6 3RJ London
    British141338050001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    WG&M SECRETARIES LIMITED
    One South Place
    EC2M 2WG London
    Secretary
    One South Place
    EC2M 2WG London
    90830630001
    DONALDSON, Steven
    46 Willow Tree Road
    WA14 2EG Hale
    Cheshire
    Director
    46 Willow Tree Road
    WA14 2EG Hale
    Cheshire
    British59569960001
    HAGUE, Simon David
    Horsted Lane
    Sharpthorne
    RH19 4HX East Grinsted
    Kixes Farm
    Director
    Horsted Lane
    Sharpthorne
    RH19 4HX East Grinsted
    Kixes Farm
    Great BritainBritish142147510001
    MASTERS, Paul Raymond
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    United KingdomBritish135638050003
    MATHEWS, Richard James
    50 Alderville Road
    SW6 3RJ London
    Director
    50 Alderville Road
    SW6 3RJ London
    United KingdomBritish141338050001
    MCGUIGAN, Peter
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    EnglandBritish136211350001
    MOORE, Ian
    13 Trent Avenue
    Ealing
    W5 4TL London
    Director
    13 Trent Avenue
    Ealing
    W5 4TL London
    British113025760001
    WG&M NOMINEES LIMITED
    One South Place
    EC2M 2WG London
    Director
    One South Place
    EC2M 2WG London
    90601110001

    Does YANKEE BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 01, 2014
    Delivered On May 02, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Beechbrook Mezzanine Ii Jersey Limited as Security Agent
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    • Jan 21, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On May 01, 2014
    Delivered On May 01, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 01, 2014Registration of a charge (MR01)
    • Jan 21, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 01, 2007
    Delivered On Mar 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the investors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hg Pooled Management Limited (As Investor Security Trustee)
    Transactions
    • Mar 19, 2007Registration of a charge (395)
    • Apr 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 01, 2007
    Delivered On Mar 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Australia Bank Limited Abn (The Security Trustee)
    Transactions
    • Mar 09, 2007Registration of a charge (395)
    • Apr 07, 2014Satisfaction of a charge (MR04)

    Does YANKEE BIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2014Commencement of winding up
    Jan 30, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    William Kenneth Dawson
    2 Hardman Street
    M3 3HF Manchester
    practitioner
    2 Hardman Street
    M3 3HF Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0